UKBizDB.co.uk

DENFOTEX RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denfotex Research Limited. The company was founded 12 years ago and was given the registration number SC403736. The firm's registered office is in INVERKEITHING. You can find them at Unit 2, Forth House, Burnside Business Court, North Road, Inverkeithing, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DENFOTEX RESEARCH LIMITED
Company Number:SC403736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Forth House, Burnside Business Court, North Road, Inverkeithing, Scotland, KY11 1NZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyndham Hophurst Hill, Crawley Down, Crawley, United Kingdom, RH10 4LP

Director19 July 2011Active
Stiller Weg 15a, Stiller Weg 15a, Hamburg, Germany,

Director16 September 2019Active
Stiller Weg 15a, Hamburg, Germany, D-22607

Director19 July 2011Active

People with Significant Control

Mr David John Clements
Notified on:15 December 2020
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Juergen Engelbrecht
Notified on:01 July 2016
Status:Active
Date of birth:June 1945
Nationality:German
Country of residence:Scotland
Address:Unit 2, Forth House, Burnside Business Court, North Road, Inverkeithing, Scotland, KY11 1NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stefan Kaltenbach
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:German
Country of residence:Scotland
Address:5, South Charlotte Street, 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.